Background WavePink WaveYellow Wave

MBN RECRUITMENT SOLUTIONS LTD. (SC314883)

MBN RECRUITMENT SOLUTIONS LTD. (SC314883) is an active UK company. incorporated on 18 January 2007. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MBN RECRUITMENT SOLUTIONS LTD. has been registered for 19 years. Current directors include YOUNG, Louise, YOUNG, Michael Hugh.

Company Number
SC314883
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
Suite 2.01 130 St Vincent Street, Glasgow, G2 5HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
YOUNG, Louise, YOUNG, Michael Hugh
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBN RECRUITMENT SOLUTIONS LTD.

MBN RECRUITMENT SOLUTIONS LTD. is an active company incorporated on 18 January 2007 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MBN RECRUITMENT SOLUTIONS LTD. was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

SC314883

LTD Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Suite 2.01 130 St Vincent Street Glasgow, G2 5HF,

Previous Addresses

130 Suite 2.01 130 st Vincent Street Glasgow United Kingdom G2 5HF Scotland
From: 22 May 2024To: 22 May 2024
112 West George Street Glasgow Lanarkshire G2 1PN Scotland
From: 18 March 2019To: 22 May 2024
Ingram House 227 Ingram Street 2nd Floor Glasgow G1 1DA
From: 14 February 2013To: 18 March 2019
2Nd Floor, Ingram House Ingram Street Glasgow G1 1DA Scotland
From: 2 August 2010To: 14 February 2013
4 Lynedoch Crescent Glasgow G3 6EQ
From: 18 January 2007To: 2 August 2010
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Feb 22
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
New Owner
Jun 25
Director Joined
Jul 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

YOUNG, Louise

Active
130 St Vincent Street, GlasgowG2 5HF
Born January 1979
Director
Appointed 02 Jul 2025

YOUNG, Michael Hugh

Active
130 St Vincent Street, GlasgowG2 5HF
Born May 1976
Director
Appointed 12 Nov 2007

MCCLAFFERTY, Brendan

Resigned
Flat 1/1, 5 Kerry Lamont Avenue, GlasgowG42 0DN
Secretary
Appointed 12 Nov 2007
Resigned 31 Aug 2008

WHITE, Heather Jane

Resigned
227 Ingram Street, GlasgowG1 1DA
Secretary
Appointed 31 Jan 2013
Resigned 25 May 2018

YOUNG, Michael

Resigned
16 Glebe Gardens, AlexandriaG83 9NZ
Secretary
Appointed 18 Jan 2007
Resigned 12 Nov 2007

YOUNG, Roseanna

Resigned
Glebe Gardens, AlexandriaG83 9NZ
Secretary
Appointed 31 Aug 2008
Resigned 31 Jan 2013

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Jan 2007
Resigned 18 Jan 2007

DALGLEISH, Douglas Russell

Resigned
130 St Vincent Street, GlasgowG2 5HF
Born March 1964
Director
Appointed 01 May 2013
Resigned 07 Oct 2024

DOCHERTY, Peter Murray

Resigned
130 St Vincent Street, GlasgowG2 5HF
Born March 1982
Director
Appointed 12 Dec 2019
Resigned 01 Sept 2024

FORREST, Paul David

Resigned
130 St Vincent Street, GlasgowG2 5HF
Born July 1966
Director
Appointed 01 May 2013
Resigned 01 Sept 2024

HUGGINS, Robin Anthony

Resigned
130 St Vincent Street, GlasgowG2 5HF
Born July 1970
Director
Appointed 12 Dec 2019
Resigned 01 Sept 2024

MCCLAFFERTY, Neil

Resigned
1/1, 5 Kerry Lamont Avenue, GlasgowG42 0DN
Born April 1972
Director
Appointed 18 Jan 2007
Resigned 14 Apr 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Jan 2007
Resigned 18 Jan 2007

Persons with significant control

2

Mrs Louise Young

Active
130 St Vincent Street, GlasgowG2 5HF
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2025

Mr Michael Hugh Young

Active
227 Ingram Street, GlasgowG1 1DA
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Legacy
28 July 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
287Change of Registered Office
Legacy
5 January 2008
288aAppointment of Director or Secretary
Legacy
5 January 2008
288aAppointment of Director or Secretary
Legacy
5 January 2008
288bResignation of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
287Change of Registered Office
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Incorporation Company
18 January 2007
NEWINCIncorporation